Advanced company searchLink opens in new window

ENMINT LIMITED

Company number 09181220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2018 DS01 Application to strike the company off the register
14 Nov 2017 AA Micro company accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
24 Aug 2017 PSC01 Notification of Samuel David Alsop as a person with significant control on 3 November 2016
24 Aug 2017 PSC07 Cessation of Fraser Stuart Brown as a person with significant control on 3 November 2016
22 Jun 2017 AD01 Registered office address changed from 3 the Riding School Aske Richmond North Yorkshire DL10 5HQ England to Eastholme Newsham Richmond North Yorkshire DL11 7rd on 22 June 2017
30 May 2017 AA Accounts for a dormant company made up to 31 August 2016
08 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
08 Nov 2016 AP01 Appointment of Mr Samuel David Alsop as a director on 3 November 2016
08 Nov 2016 TM01 Termination of appointment of Fraser Stuart Brown as a director on 3 November 2016
06 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
18 May 2016 AA Accounts for a dormant company made up to 31 August 2015
24 Mar 2016 AD01 Registered office address changed from 4 the Aske Stables Aske Richmond North Yorkshire DL10 5HG to 3 the Riding School Aske Richmond North Yorkshire DL10 5HQ on 24 March 2016
16 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
23 Jun 2015 AD01 Registered office address changed from 13 Hawthorn Avenue Billingham TS23 1EE England to 4 the Aske Stables Aske Richmond North Yorkshire DL10 5HG on 23 June 2015
23 Jun 2015 TM01 Termination of appointment of Olivia Warrener as a director on 14 September 2014
23 Jun 2015 AP01 Appointment of Mr Fraser Stuart Brown as a director on 14 September 2014
01 Sep 2014 CERTNM Company name changed dealership profit consultants LTD\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
19 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted